UKBizDB.co.uk

RITA WILKINSON DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rita Wilkinson Developments Limited. The company was founded 20 years ago and was given the registration number 04950993. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RITA WILKINSON DEVELOPMENTS LIMITED
Company Number:04950993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director20 January 2014Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary03 November 2003Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary04 November 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary03 November 2003Active
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ

Director29 November 2011Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director21 October 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director30 September 2011Active
3, The Dell, Guilden Sutton, Chester, United Kingdom, CH3 7ST

Director16 April 2013Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director03 November 2003Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director31 January 2006Active
23 Daneswood Close, Weybridge, KT13 9AY

Director30 June 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 July 2007Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 July 2015Active
87, Foundry House, Walton Well Road, Oxford, United Kingdom, OX2 6AQ

Director02 November 2009Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director03 November 2003Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 November 2009Active
9 York House, 16 York Road, Sutton, SM2 6HG

Director19 April 2004Active
1763 Shippan Avenue, Stanford, United States,

Director01 October 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director03 November 2003Active

People with Significant Control

Mrs Rita Wilkinson
Notified on:03 November 2017
Status:Active
Date of birth:September 1943
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.